Advanced company searchLink opens in new window

KOELZER-FLIESEN LIMITED

Company number 05504254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 TM02 Termination of appointment of Ledgers Secretaries Limited as a secretary on 28 June 2021
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
17 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
13 Jul 2017 PSC01 Notification of Josef Koelzer as a person with significant control on 15 July 2016
13 Jul 2017 PSC07 Cessation of Romy Koelzer as a person with significant control on 15 July 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • EUR 2
04 Dec 2014 AD01 Registered office address changed from 76 High Street, Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 4 December 2014
04 Dec 2014 CH04 Secretary's details changed for Ledgers Secretaries Limited on 1 December 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • EUR 2
11 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012